NY CONSTRUCTION WORK, INC.

Name: | NY CONSTRUCTION WORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2009 (16 years ago) |
Date of dissolution: | 28 Jan 2023 |
Entity Number: | 3768964 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-24 166TH STREET, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-961-7700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-24 166TH STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
HYUK KEUN HWANG | Chief Executive Officer | 43-24 166TH STREET, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1346407-DCA | Active | Business | 2010-03-05 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2023-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2023-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-20 | 2023-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-15 | 2023-01-28 | Address | 43-24 166TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2022-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230128000650 | 2022-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-20 |
150114007003 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
110315003238 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
090129000801 | 2009-01-29 | CERTIFICATE OF INCORPORATION | 2009-01-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3618484 | TRUSTFUNDHIC | INVOICED | 2023-03-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3618485 | RENEWAL | INVOICED | 2023-03-20 | 100 | Home Improvement Contractor License Renewal Fee |
3289244 | RENEWAL | INVOICED | 2021-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
3289243 | TRUSTFUNDHIC | INVOICED | 2021-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2917043 | TRUSTFUNDHIC | INVOICED | 2018-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2917044 | RENEWAL | INVOICED | 2018-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
2499097 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
2499096 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2049957 | TRUSTFUNDHIC | INVOICED | 2015-04-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2049958 | RENEWAL | INVOICED | 2015-04-16 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-209518 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-03-26 | 400 | 2014-04-11 | Failure to comply with a Commission Directive |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State